C J THORNE & CO LIMITED - STEYNING
Company Profile | Company Filings |
Overview
C J THORNE & CO LIMITED is a Private Limited Company from STEYNING and has the status: Active.
C J THORNE & CO LIMITED was incorporated 84 years ago on 14/12/1939 and has the registered number: 00358221. The accounts status is FULL and accounts are next due on 31/01/2025.
C J THORNE & CO LIMITED was incorporated 84 years ago on 14/12/1939 and has the registered number: 00358221. The accounts status is FULL and accounts are next due on 31/01/2025.
C J THORNE & CO LIMITED - STEYNING
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
THE COURTYARD
STEYNING
WEST SUSSEX
BN44 3TN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER MICHAEL THORNE | Sep 1967 | British | Director | 1996-10-22 | CURRENT |
SEAN ANTHONY TAYLOR | Mar 1969 | British | Director | 2020-06-11 | CURRENT |
KAREN JULIA THORNE | May 1967 | British | Director | 2022-05-16 | CURRENT |
MR MARTIN JOHN HAILES | Mar 1987 | British | Director | 2023-07-01 | CURRENT |
MR ASHLEY BRETT JAMES LOVERIDGE | May 1991 | British | Director | 2023-07-01 | CURRENT |
JAMES MURDOCH FRASER | Sep 1956 | British | Director | 2014-05-01 | CURRENT |
KAREN JULIA THORNE | Secretary | 2021-05-01 | CURRENT | ||
EDYTHE MARY THORNE | British | Director | RESIGNED | ||
DAVID RICHARD THORNE | May 1966 | British | Director | 1996-10-22 UNTIL 2020-06-11 | RESIGNED |
MR ROBERT ALEXANDER FOWLER | Jul 1944 | British | Director | RESIGNED | |
ALAN DAVID SKIPPER | Oct 1967 | British | Director | 2020-06-11 UNTIL 2022-05-16 | RESIGNED |
EDYTHE MARY THORNE | British | Secretary | RESIGNED | ||
MISS JANET VIRGO | British | Secretary | 1996-01-01 UNTIL 1999-11-03 | RESIGNED | |
MR RICHARD CHARLES THORNE | Nov 1936 | British | Director | RESIGNED | |
VIOLET EVELYN THORNE | Oct 1906 | British | Director | RESIGNED | |
CHRISTOPHER MICHAEL THORNE | Sep 1967 | British | Secretary | 1999-11-03 UNTIL 2021-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Union Point Holdings Limited | 2020-05-01 | Steyning West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Charles Thorne | 2016-04-06 - 2020-05-01 | 11/1936 | Uckfield East Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C_J_THORNE_&_CO_LIMITED - Accounts | 2024-01-26 | 30-04-2023 | £889,522 Cash £1,040,063 equity |
C_J_THORNE_&_CO_LIMITED - Accounts | 2022-12-22 | 30-04-2022 | £501,872 Cash £871,222 equity |
C_J_THORNE_&_CO_LIMITED - Accounts | 2022-01-21 | 30-04-2021 | £207,544 Cash £1,249,532 equity |
C_J_THORNE_&_CO_LIMITED - Accounts | 2021-01-20 | 30-04-2020 | £1,224,408 Cash £3,579,783 equity |
C_J_THORNE_&_CO_LIMITED - Accounts | 2020-01-22 | 30-04-2019 | £203,906 Cash £3,705,903 equity |